Company NameFranco Stanley Ltd
Company StatusDissolved
Company Number08441018
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Thomas Kenny
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascot Drummond Devonshire House
Hertfordshire
WD6 1QQ
Secretary NameAscot Drummond Secretarial Ltd (Corporation)
StatusResigned
Appointed12 March 2013(same day as company formation)
Correspondence AddressC/O Ascot Drummond Devonshire House
Hertfordshire
WD6 1QQ

Location

Registered AddressC/O Ascot Drummond
Devonshire House
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Judith Louise Kenny
50.00%
Ordinary
1 at £1Mark Thomas Kenny
50.00%
Ordinary

Financials

Year2014
Turnover£101,634
Net Worth£12,555
Cash£27,238
Current Liabilities£16,364

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
16 February 2015Application to strike the company off the register (3 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 2
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 2
(3 pages)
11 April 2013Termination of appointment of Ascot Drummond Secretarial Ltd as a secretary on 11 April 2013 (1 page)
11 April 2013Termination of appointment of Ascot Drummond Secretarial Ltd as a secretary on 11 April 2013 (1 page)
12 March 2013Incorporation (25 pages)
12 March 2013Incorporation (25 pages)